R Hancocks Watch And Clock Ltd WEST MIDLANDS


Founded in 2006, R Hancocks Watch And Clock, classified under reg no. 05803229 is an active company. Currently registered at 17 Warstone Mews, Warstone Lane B18 6JB, West Midlands the company has been in the business for eighteen years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - Andrew S., appointed on 21 May 2012. In addition, a secretary was appointed - Andrew S., appointed on 5 August 2013. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Yvonne H. who worked with the the company until 1 August 2013.

R Hancocks Watch And Clock Ltd Address / Contact

Office Address 17 Warstone Mews, Warstone Lane
Office Address2 Birmingham
Town West Midlands
Post code B18 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05803229
Date of Incorporation Wed, 3rd May 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Repair of watches, clocks and jewellery
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Andrew S.

Position: Secretary

Appointed: 05 August 2013

Andrew S.

Position: Director

Appointed: 21 May 2012

Yvonne H.

Position: Director

Appointed: 03 May 2006

Resigned: 01 August 2013

Yvonne H.

Position: Secretary

Appointed: 03 May 2006

Resigned: 01 August 2013

Michael B.

Position: Director

Appointed: 03 May 2006

Resigned: 04 July 2008

Roy H.

Position: Director

Appointed: 03 May 2006

Resigned: 01 August 2013

Susan S.

Position: Director

Appointed: 03 May 2006

Resigned: 21 May 2012

Michael S.

Position: Director

Appointed: 03 May 2006

Resigned: 01 January 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Andrew S. This PSC and has 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth17 4059 346-1 18553 197      
Balance Sheet
Cash Bank On Hand   21 87410 86919 42841 1324526 4042
Current Assets173 407158 046158 868155 428114 158102 431120 751104 401136 208143 477
Debtors16 21719 812 5 60410 1077 7357 0586 1216 3479 075
Net Assets Liabilities   53 19722 6127 24715257163620
Other Debtors   5 60410 1077 7077 0586 1216 3479 075
Property Plant Equipment   5 505137173259676294122
Total Inventories   127 95093 18275 26872 56197 828123 457 
Cash Bank In Hand4 5171 434        
Net Assets Liabilities Including Pension Asset Liability17 4059 346-1 18553 197      
Stocks Inventory152 673136 800        
Tangible Fixed Assets3 08922 706        
Reserves/Capital
Called Up Share Capital1212        
Profit Loss Account Reserve17 3939 334        
Shareholder Funds17 4059 346-1 18553 197      
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 41539 95240 09040 30140 74141 12341 464
Average Number Employees During Period     54444
Bank Borrowings Overdrafts   14 9599 3173 35648 26439 02029 27019 313
Corporation Tax Payable   11 0401 4283 8947 36012 55611 72720 436
Creditors   14 9599 3173 35648 26439 02029 27019 313
Increase From Depreciation Charge For Year Property Plant Equipment    5 537138211440382341
Net Current Assets Liabilities14 316-3 596-8 59463 65631 79210 43048 02038 60129 13919 811
Number Shares Issued Fully Paid    111111
Other Creditors   32 44226 27419 5851 1091 2791 6128 124
Other Taxation Social Security Payable   10 4629 38621 91836 41119 73353 47043 775
Par Value Share 1  111111
Property Plant Equipment Gross Cost   39 92040 08940 26340 56041 41741 41741 586
Provisions For Liabilities Balance Sheet Subtotal   1 005      
Total Additions Including From Business Combinations Property Plant Equipment    169174297857 169
Total Assets Less Current Liabilities17 40519 1105 36469 16131 92910 60348 27939 27729 43319 933
Trade Creditors Trade Payables   32 45339 72940 78123 00622 81930 64337 654
Trade Debtors Trade Receivables     28    
Creditors Due After One Year 9 7643 80914 959      
Creditors Due Within One Year159 091161 642167 46291 772      
Fixed Assets3 08922 70613 9585 505      
Number Shares Allotted 1        
Provisions For Liabilities Charges  2 7401 005      
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 23 845        
Tangible Fixed Assets Cost Or Valuation16 97740 822        
Tangible Fixed Assets Depreciation13 88818 116        
Tangible Fixed Assets Depreciation Charged In Period 4 228        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates May 1, 2023
filed on: 4th, May 2023
Free Download (3 pages)

Company search

Advertisements